Company NameWebbsell Limited
Company StatusDissolved
Company Number03843383
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Chirk Wing Leung
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2000(9 months after company formation)
Appointment Duration9 years, 3 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Selworthy Road
Southport
Merseyside
PR8 2HX
Secretary NameGareth Lloyd Thomas
NationalityBritish
StatusClosed
Appointed22 November 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Alexandra Road
Crosby
Liverpool
L23 7TF
Director NameGarcon Directors Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address2 Upper Aughton Road
Southport
Merseyside
PR8 5NA
Secretary NameGarcon Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2002(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 November 2005)
Correspondence Address8 Alexandra Road
Crosby
Liverpool
Merseyside
L23 7TF
Secretary NameGarcon Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2002(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 November 2005)
Correspondence Address8 Alexandra Road
Crosby
Liverpool
Merseyside
L23 7TF

Location

Registered Address116 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
16 June 2009Application for striking-off (2 pages)
23 October 2008Return made up to 17/09/08; full list of members (3 pages)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page)
15 November 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
8 November 2007Return made up to 17/09/07; no change of members (6 pages)
23 October 2006Return made up to 17/09/06; full list of members (6 pages)
7 August 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
30 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (1 page)
10 November 2005Return made up to 17/09/05; full list of members (6 pages)
4 November 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
4 November 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
30 September 2004Return made up to 17/09/04; full list of members (6 pages)
15 December 2003Return made up to 17/09/03; no change of members (6 pages)
4 December 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
26 November 2002Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page)
12 November 2002New secretary appointed (1 page)
1 November 2002Secretary resigned (1 page)
20 September 2001Return made up to 17/09/01; full list of members (6 pages)
19 June 2001Compulsory strike-off action has been discontinued (1 page)
15 June 2001Registered office changed on 15/06/01 from: the mews saint andrews place southport merseyside PR8 1HR (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
15 June 2001Director resigned (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
17 September 1999Incorporation (13 pages)